London
SE1 3UD
Director Name | Mr David Webster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Director Name | Mr Malcolm David Goodhand |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Engineeer |
Country of Residence | England |
Correspondence Address | 53 Harbour Hill Road Poole Dorset BH15 3PY |
Director Name | Mr Paul Edward Horlock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dumble Dores Flowers Drove Lytchett Matravers Poole Dorset BH16 6BX |
Secretary Name | Mr Malcolm David Goodhand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Engineeer |
Country of Residence | England |
Correspondence Address | 53 Harbour Hill Road Poole Dorset BH15 3PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hi-tec-welding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 870660 |
Telephone region | Bournemouth |
Registered Address | 62-66 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Malcolm David Goodhand 50.00% Ordinary |
---|---|
50 at £1 | Paul Edward Horlock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,112 |
Cash | £83,960 |
Current Liabilities | £248,771 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
15 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP England to 19 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RL on 19 September 2019 (1 page) |
20 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 March 2019 | Register inspection address has been changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH (1 page) |
14 March 2019 | Register(s) moved to registered inspection location C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH (1 page) |
13 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
18 January 2017 | Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH to 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH to 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP on 18 January 2017 (1 page) |
26 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 March 2012 | Registered office address changed from Office a 16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from Office a 16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 21 March 2012 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 March 2009 | Director and secretary's change of particulars / malcolm goodhand / 31/10/2008 (2 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
24 March 2009 | Director and secretary's change of particulars / malcolm goodhand / 31/10/2008 (2 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page) |
20 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (12 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 March 2001 | Return made up to 25/02/01; full list of members
|
8 March 2001 | Return made up to 25/02/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 December 2000 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
14 December 2000 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
8 March 2000 | Return made up to 25/02/00; full list of members
|
8 March 2000 | Return made up to 25/02/00; full list of members
|
25 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (17 pages) |